Company NameSchofield & Sims Limited
Company StatusActive
Company Number00070903
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Charles Nicholas Platts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Brignall
Barnard Castle
County Durham
DL12 9SF
Director NameColin Sims Nesbitt
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleHorologist
Country of ResidenceUnited Kingdom
Correspondence AddressLyle Croft Garrs End Lane
Grassington
Skipton
North Yorkshire
BD23 5BB
Director NameHarriet Elizabeth Cameron Sellers
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
Director NameMiss Victoria Frances Cameron Jackson
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(109 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
Director NameMr David John Roberts Nesbitt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(110 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleSchool Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
Director NameMrs Elizabeth Anne Nesbitt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
Director NameMr Vincent Lawrence Olivier Jackson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleTrade And Export Sales Director
Country of ResidenceEngland
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
Secretary NameMrs Claire Kelley
StatusCurrent
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
Director NameMr Jack Brierley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RolePublisher
Correspondence Address42 Moorside Road
Honley
Huddersfield
West Yorkshire
HD7 2ER
Director NameMr Edward James Christopher Bygott
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SY
Director NameMr Peter Sims Nesbitt
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleEngineer
Correspondence Address3 Rokeby Avenue
Stretford
Manchester
Lancashire
M32 8HU
Director NameMrs Lulu Mary Cameron Payne
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Correspondence Address28 Felindre
Pennal
Machynlleth
Powys
SY20 9DZ
Wales
Director NameMrs Elaine Patricia Cameron Platts
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressEast Dalton Field
Dalton
Richmond
North Yorkshire
DL11 7HE
Director NameMr John Stephen Platts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 22 May 2003)
RolePublisher
Correspondence AddressFerndale House 51 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DG
Director NameMr John Sheridan Nesbitt
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration24 years (resigned 20 January 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLyle Croft Garrs End Lane
Grassington
Skipton
North Yorkshire
BD23 5BB
Secretary NameMr Jack Brierley
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address42 Moorside Road
Honley
Huddersfield
West Yorkshire
HD7 2ER
Director NameMichael Sheridan Nesbitt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1999)
RolePublisher
Correspondence Address6 Pasture Fold
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RP
Secretary NameMrs Victoria Bruce
NationalityBritish
StatusResigned
Appointed01 August 1998(96 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrasmead House 1 Scarcroft Hill
York
North Yorkshire
YO24 1DF
Director NameMrs Victoria Bruce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrasmead House 1 Scarcroft Hill
York
North Yorkshire
YO24 1DF
Director NameRichard Martyn Sims Turner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(105 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 November 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14-8 Saughton Mains Park
Edinburgh
EH11 3NH
Scotland
Secretary NameMr David William Whewell
StatusResigned
Appointed31 March 2016(114 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 April 2019)
RoleCompany Director
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
Secretary NameMr David John Roberts Nesbitt
StatusResigned
Appointed25 April 2019(117 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL

Contact

Websitewww.schofieldandsims.co.uk/
Email address[email protected]
Telephone01484 607080
Telephone regionHuddersfield

Location

Registered Address7 Mariner Court
Durkar
Wakefield
Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,170,523
Cash£179,811
Current Liabilities£390,705

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

21 April 1999Delivered on: 24 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 April 1999Delivered on: 15 April 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dogley mills penistone road fenay bridge huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
28 June 2023Satisfaction of charge 1 in full (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
1 April 2021Termination of appointment of David John Roberts Nesbitt as a secretary on 1 April 2021 (1 page)
1 April 2021Appointment of Mrs Claire Kelley as a secretary on 1 April 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Richard Martyn Sims Turner as a director on 18 November 2019 (1 page)
13 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 April 2019Termination of appointment of David William Whewell as a secretary on 25 April 2019 (1 page)
25 April 2019Appointment of Mr David John Roberts Nesbitt as a secretary on 25 April 2019 (2 pages)
16 January 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Director's details changed for Miss Victoria Frances Cameron Jackson on 30 November 2018 (2 pages)
2 August 2018Appointment of Mr Vincent Lawrence Olivier Jackson as a director on 26 July 2018 (2 pages)
25 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 April 2018Registered office address changed from Dogley Mill Fenay Bridge Huddersfield West Yorkshire HD8 0NQ to 7 Mariner Court Durkar Wakefield Yorkshire WF4 3FL on 13 April 2018 (1 page)
13 April 2018Director's details changed for Miss Victoria Francis Cameron Platts on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Harriet Elizabeth Cameron Sellers on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Miss Victoria Frances Cameron Jackson on 13 April 2018 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mr David John Roberts Nesbitt on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David John Roberts Nesbitt on 19 July 2017 (2 pages)
10 July 2017Director's details changed for Mr David John Roberts Nesbitt on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr David John Roberts Nesbitt on 10 July 2017 (2 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 May 2016Director's details changed for Harriet Elizabeth Cameron Sellers on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Harriet Elizabeth Cameron Sellers on 20 May 2016 (2 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 April 2016Appointment of Mr David William Whewell as a secretary on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Victoria Bruce as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Victoria Bruce as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Victoria Bruce as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Victoria Bruce as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr David William Whewell as a secretary on 31 March 2016 (2 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 74,942
(13 pages)
3 February 2016Director's details changed for Harriet Elizabeth Cameron Sellers on 31 August 2015 (2 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 74,942
(13 pages)
3 February 2016Director's details changed for Harriet Elizabeth Cameron Sellers on 31 August 2015 (2 pages)
2 February 2016Director's details changed for Harriet Elizabeth Cameron Platts on 28 January 2016 (2 pages)
2 February 2016Director's details changed for Harriet Elizabeth Cameron Sellers on 31 August 2015 (2 pages)
2 February 2016Director's details changed for Harriet Elizabeth Cameron Sellers on 31 August 2015 (2 pages)
2 February 2016Director's details changed for Harriet Elizabeth Cameron Platts on 28 January 2016 (2 pages)
31 January 2016Appointment of Mrs Elizabeth Anne Nesbitt as a director on 20 January 2016 (2 pages)
31 January 2016Appointment of Mrs Elizabeth Anne Nesbitt as a director on 20 January 2016 (2 pages)
26 January 2016Termination of appointment of John Sheridan Nesbitt as a director on 20 January 2016 (1 page)
26 January 2016Termination of appointment of John Sheridan Nesbitt as a director on 20 January 2016 (1 page)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 January 2015Director's details changed for Mr John Sheridan Nesbitt on 5 January 2015 (2 pages)
19 January 2015Director's details changed for Mr John Sheridan Nesbitt on 5 January 2015 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 74,942
(13 pages)
19 January 2015Director's details changed for Mr John Sheridan Nesbitt on 5 January 2015 (2 pages)
19 January 2015Director's details changed for Colin Sims Nesbitt on 5 January 2015 (2 pages)
19 January 2015Director's details changed for Colin Sims Nesbitt on 5 January 2015 (2 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 74,942
(13 pages)
19 January 2015Director's details changed for Colin Sims Nesbitt on 5 January 2015 (2 pages)
19 January 2015Director's details changed for Mr John Sheridan Nesbitt on 5 January 2015 (2 pages)
19 January 2015Director's details changed for Mr John Sheridan Nesbitt on 5 January 2015 (2 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 74,942
(13 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 74,942
(13 pages)
29 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 April 2013Section 519 ca 2006 (1 page)
30 April 2013Section 519 ca 2006 (1 page)
29 April 2013Section 519 (1 page)
29 April 2013Section 519 (1 page)
16 January 2013Director's details changed for Mr David John Roberts Nesbitt on 15 January 2013 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
16 January 2013Director's details changed for Mr David John Roberts Nesbitt on 15 January 2013 (2 pages)
22 August 2012Full accounts made up to 31 December 2011 (28 pages)
22 August 2012Full accounts made up to 31 December 2011 (28 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
9 January 2012Appointment of Mr David John Roberts Nesbitt as a director (2 pages)
9 January 2012Appointment of Mr David John Roberts Nesbitt as a director (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
17 November 2011Purchase of own shares. (3 pages)
17 November 2011Purchase of own shares. (3 pages)
8 November 2011Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 74,942
(4 pages)
8 November 2011Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 74,942
(4 pages)
8 November 2011Cancellation of shares. Statement of capital on 8 November 2011
  • GBP 74,942
(4 pages)
3 August 2011Appointment of Miss Victoria Francis Cameron Platts as a director (2 pages)
3 August 2011Appointment of Miss Victoria Francis Cameron Platts as a director (2 pages)
28 March 2011Termination of appointment of Edward Bygott as a director (1 page)
28 March 2011Termination of appointment of Edward Bygott as a director (1 page)
18 January 2011Full accounts made up to 30 September 2010 (22 pages)
18 January 2011Full accounts made up to 30 September 2010 (22 pages)
11 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
11 January 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
12 January 2010Full accounts made up to 30 September 2009 (22 pages)
12 January 2010Full accounts made up to 30 September 2009 (22 pages)
8 January 2010Director's details changed for Harriet Elizabert Platts on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Harriet Elizabert Platts on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
8 January 2010Director's details changed for Harriet Elizabert Platts on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
7 January 2010Director's details changed for Richard Martyn Sims Turner on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edward James Christopher Bygott on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Victoria Bruce on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edward James Christopher Bygott on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Martyn Sims Turner on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Colin Sims Nesbitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Colin Sims Nesbitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Victoria Bruce on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Sheridan Nesbitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Sheridan Nesbitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Colin Sims Nesbitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Richard Martyn Sims Turner on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Sheridan Nesbitt on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Edward James Christopher Bygott on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Victoria Bruce on 7 January 2010 (2 pages)
26 June 2009Full accounts made up to 30 September 2008 (22 pages)
26 June 2009Full accounts made up to 30 September 2008 (22 pages)
11 February 2009Return made up to 31/12/08; full list of members (13 pages)
11 February 2009Return made up to 31/12/08; full list of members (13 pages)
16 June 2008Full accounts made up to 30 September 2007 (19 pages)
16 June 2008Full accounts made up to 30 September 2007 (19 pages)
29 March 2008Return made up to 31/12/07; full list of members (14 pages)
29 March 2008Return made up to 31/12/07; full list of members (14 pages)
28 March 2008Director's change of particulars / charles platts / 30/12/2007 (1 page)
28 March 2008Director's change of particulars / charles platts / 30/12/2007 (1 page)
15 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
13 April 2007Full accounts made up to 30 September 2006 (19 pages)
13 April 2007Full accounts made up to 30 September 2006 (19 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
26 April 2006Return made up to 31/12/05; full list of members (13 pages)
26 April 2006Return made up to 31/12/05; full list of members (13 pages)
13 February 2006Full accounts made up to 30 September 2005 (16 pages)
13 February 2006Full accounts made up to 30 September 2005 (16 pages)
22 March 2005Return made up to 31/12/04; full list of members (13 pages)
22 March 2005Return made up to 31/12/04; full list of members (13 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
31 January 2005Full accounts made up to 30 September 2004 (16 pages)
31 January 2005Full accounts made up to 30 September 2004 (16 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
26 February 2004Return made up to 31/12/03; full list of members (14 pages)
26 February 2004Return made up to 31/12/03; full list of members (14 pages)
23 January 2004Full accounts made up to 30 September 2003 (17 pages)
23 January 2004Full accounts made up to 30 September 2003 (17 pages)
4 July 2003Secretary's particulars changed;director's particulars changed (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
9 February 2003Return made up to 31/12/02; full list of members (15 pages)
9 February 2003Return made up to 31/12/02; full list of members (15 pages)
2 January 2003Full accounts made up to 30 September 2002 (17 pages)
2 January 2003Full accounts made up to 30 September 2002 (17 pages)
4 February 2002Return made up to 31/12/01; full list of members (14 pages)
4 February 2002Return made up to 31/12/01; full list of members (14 pages)
15 January 2002Full accounts made up to 30 September 2001 (18 pages)
15 January 2002Full accounts made up to 30 September 2001 (18 pages)
14 March 2001Return made up to 31/12/00; full list of members (14 pages)
14 March 2001Return made up to 31/12/00; full list of members (14 pages)
12 March 2001Full accounts made up to 30 September 2000 (18 pages)
12 March 2001Full accounts made up to 30 September 2000 (18 pages)
8 March 2001Return made up to 31/12/99; full list of members; amend (14 pages)
8 March 2001Return made up to 31/12/99; full list of members; amend (14 pages)
30 June 2000Full accounts made up to 30 September 1999 (17 pages)
30 June 2000Full accounts made up to 30 September 1999 (17 pages)
3 April 2000Return made up to 31/12/99; full list of members (14 pages)
3 April 2000Return made up to 31/12/99; full list of members (14 pages)
7 December 1999Ad 28/10/99--------- £ si 1@1=1 £ ic 100009/100010 (2 pages)
7 December 1999Statement of affairs (5 pages)
7 December 1999Ad 28/10/99--------- £ si 1@1=1 £ ic 100009/100010 (2 pages)
7 December 1999Statement of affairs (5 pages)
10 November 1999£ ic 154000/100009 28/10/99 £ sr 53991@1=53991 (1 page)
10 November 1999£ ic 154000/100009 28/10/99 £ sr 53991@1=53991 (1 page)
4 November 1999Shareholders consent (2 pages)
4 November 1999Nc inc already adjusted 28/10/99 (1 page)
4 November 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(28 pages)
4 November 1999Nc inc already adjusted 28/10/99 (1 page)
4 November 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(28 pages)
4 November 1999Shareholders consent (2 pages)
12 July 1999Full accounts made up to 30 September 1998 (17 pages)
12 July 1999Full accounts made up to 30 September 1998 (17 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 31/12/98; full list of members (8 pages)
8 April 1999Return made up to 31/12/98; full list of members (8 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
13 January 1998Full group accounts made up to 30 September 1997 (22 pages)
13 January 1998Full group accounts made up to 30 September 1997 (22 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1997Full group accounts made up to 30 September 1996 (22 pages)
15 January 1997Full group accounts made up to 30 September 1996 (22 pages)
2 April 1996Full group accounts made up to 30 September 1995 (22 pages)
2 April 1996Full group accounts made up to 30 September 1995 (22 pages)
8 January 1996Return made up to 31/12/95; full list of members (9 pages)
8 January 1996Return made up to 31/12/95; full list of members (9 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
31 March 1995Full group accounts made up to 30 September 1994 (22 pages)
31 March 1995Full group accounts made up to 30 September 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)